KITSON COMMUNICATIONS LIMITED

Company Documents

DateDescription
18/02/1418 February 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/12/2013

View Document

19/12/1219 December 2012 REGISTERED OFFICE CHANGED ON 19/12/2012 FROM
39 STAINDROP DRIVE
MIDDLESBROUGH
CLEVELAND
TS5 8NU
ENGLAND

View Document

18/12/1218 December 2012 STATEMENT OF AFFAIRS/4.19

View Document

18/12/1218 December 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

18/12/1218 December 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/12/117 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

10/02/1110 February 2011 Annual return made up to 27 November 2010 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/06/103 June 2010 REGISTERED OFFICE CHANGED ON 03/06/2010 FROM
95-97 ACKLAM ROAD
MIDDLESBROUGH
TS5 5HR

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KITSON / 27/11/2009

View Document

11/02/1011 February 2010 Annual return made up to 27 November 2009 with full list of shareholders

View Document

26/09/0926 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/12/0819 December 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 APPOINTMENT TERMINATE, SECRETARY RUSSELL VINCENT TEASDALE LOGGED FORM

View Document

07/03/087 March 2008 REGISTERED OFFICE CHANGED ON 07/03/2008 FROM
UNIT 306 THE INNOVATION CENTRE
VIENNA COURT
KIRKLEATHAM BUSINESS PARK
REDCAR
TS10 5SH

View Document

27/12/0727 December 2007 ACC. REF. DATE EXTENDED FROM 30/11/08 TO 31/03/09

View Document

27/12/0727 December 2007 NEW SECRETARY APPOINTED

View Document

27/12/0727 December 2007 NEW DIRECTOR APPOINTED

View Document

28/11/0728 November 2007 SECRETARY RESIGNED

View Document

28/11/0728 November 2007 DIRECTOR RESIGNED

View Document

28/11/0728 November 2007 REGISTERED OFFICE CHANGED ON 28/11/07 FROM:
2A FOREST DRIVE, THEYDON BOIS
EPPING
ESSEX
CM16 7EY

View Document

27/11/0727 November 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company